CAMBORNE JOINERY LIMITED

Register to unlock more data on OkredoRegister

CAMBORNE JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02926711

Incorporation date

06/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Carn Brea Business Park, Barncoose Industrial Estate, Redruth, Cornwall TR15 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1994)
dot icon17/03/2026
Registration of charge 029267110011, created on 2026-03-13
dot icon17/02/2026
Change of details for Mr Bradley Stewart Gibson as a person with significant control on 2024-01-31
dot icon16/02/2026
Change of details for Mr Michael Kieron Yendell as a person with significant control on 2024-01-31
dot icon16/02/2026
Registration of charge 029267110010, created on 2026-02-13
dot icon20/01/2026
Change of details for Mr Bradley Stuart Gibson as a person with significant control on 2026-01-20
dot icon08/09/2025
Change of details for Mr Bradley Stuart Gibson as a person with significant control on 2025-09-08
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/02/2025
Termination of appointment of Alma Sylvia Yendell as a secretary on 2024-03-01
dot icon20/02/2025
Termination of appointment of Bradley Stuart Gibson as a director on 2024-03-01
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon26/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon25/02/2019
Registration of charge 029267110009, created on 2019-02-22
dot icon21/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon26/06/2017
Notification of Michael Yendell as a person with significant control on 2016-06-01
dot icon26/06/2017
Notification of Bradley Stuart Gibson as a person with significant control on 2016-06-01
dot icon26/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon09/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Registered office address changed from , Unit 3a Carn Brea Business Park, Wilson Way, Redruth, Cornwall, TR15 3RR on 2014-05-22
dot icon22/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon23/04/2013
Registered office address changed from , 15 Alverton Street, Penzance, Cornwall, TR18 2QP on 2013-04-23
dot icon04/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon12/07/2010
Director's details changed for Bradley Stuart Gibson on 2010-05-06
dot icon12/07/2010
Director's details changed for Michael Kieron Yendell on 2010-05-05
dot icon14/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 06/05/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/08/2008
Return made up to 06/05/08; no change of members
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon31/05/2007
Return made up to 06/05/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Return made up to 06/05/06; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 06/05/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon14/06/2004
Return made up to 06/05/04; full list of members
dot icon10/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon03/02/2004
Director resigned
dot icon08/12/2003
New secretary appointed
dot icon20/09/2003
Particulars of mortgage/charge
dot icon13/05/2003
Return made up to 06/05/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon13/05/2002
Return made up to 06/05/02; full list of members
dot icon28/01/2002
Registered office changed on 28/01/02 from:\14 north parade, penzance, cornwall, TR18 4SL
dot icon26/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon15/05/2001
Return made up to 06/05/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-05-31
dot icon30/05/2000
Return made up to 06/05/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-05-31
dot icon17/05/1999
Return made up to 06/05/99; full list of members
dot icon22/10/1998
Accounts for a small company made up to 1998-05-31
dot icon21/07/1998
Return made up to 06/05/98; no change of members
dot icon11/01/1998
Accounts for a small company made up to 1997-05-31
dot icon01/08/1997
Return made up to 06/05/97; no change of members
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon19/12/1996
Accounts for a small company made up to 1996-05-31
dot icon14/05/1996
Return made up to 06/05/96; full list of members
dot icon06/03/1996
Accounts for a small company made up to 1995-05-31
dot icon02/10/1995
Particulars of contract relating to shares
dot icon29/08/1995
Return made up to 06/05/95; full list of members
dot icon29/08/1995
Ad 30/05/95--------- £ si 10025@1=10025 £ ic 10/10035
dot icon03/08/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Ad 04/08/94--------- £ si 8@1=8 £ ic 2/10
dot icon06/06/1994
Particulars of mortgage/charge
dot icon06/06/1994
Particulars of mortgage/charge
dot icon19/05/1994
Accounting reference date notified as 31/05
dot icon12/05/1994
Registered office changed on 12/05/94 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon12/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

19
2022
change arrow icon-83.34 % *

* during past year

Cash in Bank

£26,733.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
721.68K
-
0.00
160.45K
-
2022
19
728.89K
-
0.00
26.73K
-
2022
19
728.89K
-
0.00
26.73K
-

Employees

2022

Employees

19 Ascended12 % *

Net Assets(GBP)

728.89K £Ascended1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.73K £Descended-83.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Bradley Stuart
Director
31/05/1995 - 01/03/2024
-
Yendell, Michael Kieron
Director
06/05/1994 - Present
-
Yendell, Alma Sylvia
Secretary
01/12/2003 - 01/03/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBORNE JOINERY LIMITED

CAMBORNE JOINERY LIMITED is an(a) Active company incorporated on 06/05/1994 with the registered office located at Unit 3 Carn Brea Business Park, Barncoose Industrial Estate, Redruth, Cornwall TR15 3RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBORNE JOINERY LIMITED?

toggle

CAMBORNE JOINERY LIMITED is currently Active. It was registered on 06/05/1994 .

Where is CAMBORNE JOINERY LIMITED located?

toggle

CAMBORNE JOINERY LIMITED is registered at Unit 3 Carn Brea Business Park, Barncoose Industrial Estate, Redruth, Cornwall TR15 3RQ.

What does CAMBORNE JOINERY LIMITED do?

toggle

CAMBORNE JOINERY LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does CAMBORNE JOINERY LIMITED have?

toggle

CAMBORNE JOINERY LIMITED had 19 employees in 2022.

What is the latest filing for CAMBORNE JOINERY LIMITED?

toggle

The latest filing was on 17/03/2026: Registration of charge 029267110011, created on 2026-03-13.